Company NameAbleport Limited
DirectorMirza Faruk Ali Khan
Company StatusActive
Company Number01878976
CategoryPrivate Limited Company
Incorporation Date18 January 1985(39 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMirza Faruk Ali Khan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Dartnell Park Road
West Byfleet
Surrey
KT14 6PX
Director NameMirza Aquil Ali Khan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressOakridge
Abbots Wood Drive St Georges Hill
Weybridge
Surrey
KT13 0NW
Director NameMirza Ramona Ali Khan
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1996)
RoleSecretary
Correspondence AddressTudor Grange
Camp End Road St Georges Hill
Weybridge
Surrey
Director NameMirza Imdad Alikhan
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressTudor Grange
Camp End Road St Georges Hill
Weybridge
Surrey
KT13 0NW
Secretary NameMirza Faruk Ali Khan
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address101 Jersey Road
Hounslow
Middlesex
TW5 0TW
Secretary NameMirza Imdad Alikhan
NationalityBritish
StatusResigned
Appointed01 November 1996(11 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 April 2009)
RoleCompany Director
Correspondence AddressTudor Grange
Camp End Road St Georges Hill
Weybridge
Surrey
KT13 0NW

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ali International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£490,386
Cash£54,281
Current Liabilities£3,021,216

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

19 March 2003Delivered on: 28 March 2003
Satisfied on: 2 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as ali international house unit k middlesex business centre southall middx UB2 4AB title number AGL22496. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 March 2003Delivered on: 28 March 2003
Satisfied on: 21 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 June 2000Delivered on: 14 November 2000
Satisfied on: 21 February 2014
Persons entitled: Woolwich PLC

Classification: Mortgage deed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Medomsley,byfleet rd,byfleet,walton-on-thames KT11 1EA with all rental income,right,title and interest thereon and the benefit thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 February 1997Delivered on: 21 February 1997
Satisfied on: 2 November 2015
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
24 July 1996Delivered on: 25 July 1996
Satisfied on: 2 November 2015
Persons entitled: Citibank N.A.

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums from time to time standing to the credit of any accounts (other than current or chequeing accounts) and all rights and benefits and proceeds thereof and all monies from time to time owing to the client under and all deposits made pursuant to any investment agreement or any fiduciary placement and all rights benefits and proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
15 December 1993Delivered on: 18 December 1993
Satisfied on: 2 November 2015
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 174 old brompton road london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 December 1993Delivered on: 8 December 1993
Satisfied on: 2 November 2015
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 9 montpelier avenue ealing title no MX173081. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 August 1990Delivered on: 17 August 1990
Satisfied on: 2 November 2015
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit k, middlesex business centre.
Fully Satisfied
17 October 2014Delivered on: 22 October 2014
Satisfied on: 2 November 2015
Persons entitled: Masthaven Property Finance Limited

Classification: A registered charge
Fully Satisfied
6 March 2014Delivered on: 6 March 2014
Satisfied on: 2 November 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Land to the rear of 143 old woking road, woking GU22 8PD. Title number(s): SY696852 and SY789667. Notification of addition to or amendment of charge.
Fully Satisfied
6 March 2014Delivered on: 6 March 2014
Satisfied on: 2 November 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Land to the rear of 143 old woking road, woking GU22 8PD - title number(s): SY696852 and SY789667. A fixed charge by way of legal assignment on all the copyright in all drawings designs specifications plans and other written materials relating to any products from time to time manufactured by the mortgagor and all other intellectual property rights (including but without prejudice to the generality of the foregoing all present or future patents, trademarks, service marks, trade names, designs, copyright, inventions, topographical or similar rights, confidential information and know how and designations on or patterns of the labels and packages of any products from time to time manufactured by the mortgagor and all manufacturing and sales rights in relation to any products from time to time manufactured by the mortgagor) and including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Notification of addition to or amendment of charge.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 21 February 2014
Persons entitled: Citibank N.A.

Classification: Legal charge and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Medomsley byfleet road byfleet walton on thames t/no SY367075 all right title and interest to in and under all agreements contracts claims remedies guarantees licences and rental income. See the mortgage charge document for full details.
Fully Satisfied
27 March 2003Delivered on: 28 March 2003
Satisfied on: 10 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as medomsley st george's hill weybridge surrey title number SY367075. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 May 1989Delivered on: 26 May 1989
Satisfied on: 2 November 2015
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
27 January 2023Delivered on: 2 February 2023
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Part of the freehold land known as building plot at 39 charlton avenue, hersham, walton-on-thames KT12 5LE as contained in a transfer dated the date hereof and entered into between 1) boost homes LTD and 2) ableport limited forming part of the land previously registered at hm land registry with title number SY569365.. Title number: to be allocated out of title number SY569365.
Outstanding
27 January 2023Delivered on: 2 February 2023
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 1) part of the freehold land known as building plot at 39 charlton avenue, hersham, walton-on-thames KT12 5LE as contained in a transfer dated the date hereof and entered into between 1) boost homes LTD and 2) ableport limited forming part of the land previously registered at hm land registry with title number SY569365.. Title number: to be allocated out of title number SY569365.. 2) the freehold land known as the freeholder, st johns street, godalming GU7 3EJ as is registered at hm land registry with title absolute under title number SY613010.. Title number: SY613010.
Outstanding
27 January 2023Delivered on: 2 February 2023
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold land known as the freeholder, st johns street, godalming GU7 3EJ as is registered at hm land registry with title absolute under title number SY613010.. Title number: SY613010.
Outstanding
10 August 2018Delivered on: 13 August 2018
Persons entitled: Csbf Common Sense Business Funding Limited

Classification: A registered charge
Particulars: By way of a legal mortgage, the property known as 48A rushett close, thames ditton KT7 0UT and registered at hm land registry under title number SY835916.
Outstanding
16 May 2018Delivered on: 16 May 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold land known as the freeholders inn, st johns street, farncombe. Title number: SY613010.
Outstanding
26 October 2017Delivered on: 27 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land to the rear of. 48 rushett close. Thames ditton. Surrey KT7 0UT.
Outstanding
26 July 2017Delivered on: 26 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
2 February 2023Registration of charge 018789760021, created on 27 January 2023 (24 pages)
2 February 2023Registration of charge 018789760019, created on 27 January 2023 (25 pages)
2 February 2023Registration of charge 018789760020, created on 27 January 2023 (39 pages)
30 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
2 March 2022Registered office address changed from Park View 183-189 the Vale London W3 7RW to 183-189 the Vale London W3 7RW on 2 March 2022 (1 page)
5 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
9 December 2020Satisfaction of charge 018789760018 in full (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 September 2018Satisfaction of charge 018789760016 in full (1 page)
1 September 2018Satisfaction of charge 018789760015 in full (1 page)
13 August 2018Registration of charge 018789760018, created on 10 August 2018 (35 pages)
16 May 2018Registration of charge 018789760017, created on 16 May 2018 (20 pages)
5 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
27 October 2017Registration of charge 018789760016, created on 26 October 2017 (38 pages)
27 October 2017Registration of charge 018789760016, created on 26 October 2017 (38 pages)
26 July 2017Registration of charge 018789760015, created on 26 July 2017 (42 pages)
26 July 2017Registration of charge 018789760015, created on 26 July 2017 (42 pages)
10 July 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
10 July 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 January 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
2 November 2015Satisfaction of charge 6 in full (1 page)
2 November 2015Satisfaction of charge 2 in full (1 page)
2 November 2015Satisfaction of charge 4 in full (1 page)
2 November 2015Satisfaction of charge 3 in full (2 pages)
2 November 2015Satisfaction of charge 018789760014 in full (1 page)
2 November 2015Satisfaction of charge 5 in full (2 pages)
2 November 2015Satisfaction of charge 5 in full (2 pages)
2 November 2015Satisfaction of charge 2 in full (1 page)
2 November 2015Satisfaction of charge 4 in full (1 page)
2 November 2015Satisfaction of charge 1 in full (1 page)
2 November 2015Satisfaction of charge 018789760012 in full (1 page)
2 November 2015Satisfaction of charge 9 in full (2 pages)
2 November 2015Satisfaction of charge 018789760013 in full (1 page)
2 November 2015Satisfaction of charge 018789760012 in full (1 page)
2 November 2015Satisfaction of charge 3 in full (2 pages)
2 November 2015Satisfaction of charge 018789760013 in full (1 page)
2 November 2015Satisfaction of charge 6 in full (1 page)
2 November 2015Satisfaction of charge 9 in full (2 pages)
2 November 2015Satisfaction of charge 1 in full (1 page)
2 November 2015Satisfaction of charge 018789760014 in full (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
22 October 2014Registration of charge 018789760014, created on 17 October 2014 (16 pages)
22 October 2014Registration of charge 018789760014, created on 17 October 2014 (16 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
6 March 2014Registration of charge 018789760012 (39 pages)
6 March 2014Registration of charge 018789760013 (22 pages)
6 March 2014Registration of charge 018789760013 (22 pages)
6 March 2014Registration of charge 018789760012 (39 pages)
21 February 2014Satisfaction of charge 8 in full (1 page)
21 February 2014Satisfaction of charge 7 in full (1 page)
21 February 2014Satisfaction of charge 11 in full (1 page)
21 February 2014Satisfaction of charge 8 in full (1 page)
21 February 2014Satisfaction of charge 7 in full (1 page)
21 February 2014Satisfaction of charge 11 in full (1 page)
19 November 2013Amended accounts made up to 31 December 2012 (6 pages)
19 November 2013Amended accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
6 January 2012Amended accounts made up to 31 December 2010 (6 pages)
6 January 2012Amended accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mirza Faruk Ali Khan on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mirza Faruk Ali Khan on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mirza Faruk Ali Khan on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 August 2009Return made up to 26/04/09; full list of members; amend (8 pages)
3 August 2009Return made up to 26/04/09; full list of members; amend (8 pages)
3 July 2009Registered office changed on 03/07/2009 from 61 dartnell park road west byfleet surrey KT14 6PX (1 page)
3 July 2009Registered office changed on 03/07/2009 from 61 dartnell park road west byfleet surrey KT14 6PX (1 page)
1 July 2009Appointment terminated secretary mirza alikhan (1 page)
1 July 2009Appointment terminated secretary mirza alikhan (1 page)
25 June 2009Return made up to 26/04/09; full list of members (3 pages)
25 June 2009Return made up to 26/04/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 May 2008Return made up to 26/04/08; full list of members (3 pages)
7 May 2008Return made up to 26/04/08; full list of members (3 pages)
23 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 June 2007Return made up to 26/04/07; full list of members (2 pages)
19 June 2007Return made up to 26/04/07; full list of members (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2007Particulars of mortgage/charge (5 pages)
3 January 2007Particulars of mortgage/charge (5 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Registered office changed on 20/10/06 from: park view 183-189 the vale acton london W3 7RW (1 page)
20 October 2006Registered office changed on 20/10/06 from: park view 183-189 the vale acton london W3 7RW (1 page)
29 June 2006Return made up to 26/04/06; full list of members (2 pages)
29 June 2006Return made up to 26/04/06; full list of members (2 pages)
19 May 2006Registered office changed on 19/05/06 from: 168 church road hove east sussex BN3 2DL (1 page)
19 May 2006Registered office changed on 19/05/06 from: 168 church road hove east sussex BN3 2DL (1 page)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 May 2005Return made up to 26/04/05; full list of members (2 pages)
26 May 2005Return made up to 26/04/05; full list of members (2 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 June 2004Return made up to 26/04/04; full list of members (6 pages)
24 June 2004Return made up to 26/04/04; full list of members (6 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 September 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2003Registered office changed on 06/08/03 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
6 August 2003Registered office changed on 06/08/03 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
28 March 2003Particulars of mortgage/charge (5 pages)
28 March 2003Particulars of mortgage/charge (5 pages)
28 March 2003Particulars of mortgage/charge (5 pages)
28 March 2003Particulars of mortgage/charge (5 pages)
28 March 2003Particulars of mortgage/charge (5 pages)
28 March 2003Particulars of mortgage/charge (5 pages)
12 December 2002Return made up to 26/04/02; full list of members (5 pages)
12 December 2002Return made up to 26/04/02; full list of members (5 pages)
9 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
9 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
1 November 2001Accounts made up to 31 December 2000 (18 pages)
1 November 2001Accounts made up to 31 December 2000 (18 pages)
1 May 2001Return made up to 26/04/01; full list of members (5 pages)
1 May 2001Return made up to 26/04/01; full list of members (5 pages)
14 November 2000Particulars of mortgage/charge (4 pages)
14 November 2000Particulars of mortgage/charge (4 pages)
3 November 2000Accounts made up to 31 December 1999 (16 pages)
3 November 2000Accounts made up to 31 December 1999 (16 pages)
4 August 2000Director's particulars changed (1 page)
4 August 2000Director's particulars changed (1 page)
23 May 2000Return made up to 26/04/00; full list of members (6 pages)
23 May 2000Return made up to 26/04/00; full list of members (6 pages)
1 September 1999Accounts made up to 31 December 1998 (16 pages)
1 September 1999Accounts made up to 31 December 1998 (16 pages)
12 August 1999Return made up to 26/04/99; full list of members (6 pages)
12 August 1999Return made up to 26/04/99; full list of members (6 pages)
15 September 1998Accounts made up to 31 December 1997 (16 pages)
15 September 1998Accounts made up to 31 December 1997 (16 pages)
28 May 1998Return made up to 26/04/98; full list of members (6 pages)
28 May 1998Return made up to 26/04/98; full list of members (6 pages)
18 May 1998Director's particulars changed (1 page)
18 May 1998Director's particulars changed (1 page)
14 October 1997Accounts made up to 31 December 1996 (16 pages)
14 October 1997Accounts made up to 31 December 1996 (16 pages)
8 August 1997Return made up to 26/04/97; full list of members (6 pages)
8 August 1997Return made up to 26/04/97; full list of members (6 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
9 December 1996Director resigned (1 page)
9 December 1996Secretary resigned (1 page)
9 December 1996Secretary resigned (1 page)
9 December 1996New secretary appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996New secretary appointed (2 pages)
23 October 1996Accounts made up to 31 December 1995 (18 pages)
23 October 1996Accounts made up to 31 December 1995 (18 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
30 April 1996Return made up to 26/04/96; full list of members (9 pages)
30 April 1996Return made up to 31/12/95; full list of members (9 pages)
30 April 1996Return made up to 31/12/95; full list of members (9 pages)
30 April 1996Return made up to 26/04/96; full list of members (9 pages)
22 April 1996Registered office changed on 22/04/96 from: unit k middlesex business centre southall middlesex (1 page)
22 April 1996Registered office changed on 22/04/96 from: unit k middlesex business centre southall middlesex (1 page)
3 November 1995Accounts made up to 31 December 1994 (18 pages)
3 November 1995Accounts made up to 31 December 1994 (18 pages)
17 August 1995Auditor's resignation (2 pages)
17 August 1995Auditor's resignation (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
30 January 1985Memorandum and Articles of Association (13 pages)
30 January 1985Memorandum and Articles of Association (13 pages)
13 January 1985Incorporation (14 pages)
13 January 1985Incorporation (14 pages)